Search icon

AMERICARPET, INC. - Florida Company Profile

Company Details

Entity Name: AMERICARPET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICARPET, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Dec 1989 (35 years ago)
Document Number: K07576
FEI/EIN Number 650035486

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 364 NE 167 ST., MIAMI, FL, 33162
Mail Address: 364 NE 167 ST., MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERNER JUAN Agent 364 NE 167 ST., MIAMI, FL, 33162
WERNER, JUAN President 2999 POINT EAST DR., AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 364 NE 167 ST., MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 1993-06-09 WERNER, JUAN -
CHANGE OF PRINCIPAL ADDRESS 1992-07-23 364 NE 167 ST., MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 1992-07-23 364 NE 167 ST., MIAMI, FL 33162 -
REINSTATEMENT 1989-12-29 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2874417707 2020-05-01 0455 PPP 364 NE 167TH ST, MIAMI, FL, 33162
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35316.32
Forgiveness Paid Date 2021-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State